COMPUTERENGLAND.COM LIMITED
Status | ACTIVE |
Company No. | 04915838 |
Category | Private Limited Company |
Incorporated | 30 Sep 2003 |
Age | 20 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COMPUTERENGLAND.COM LIMITED is an active private limited company with number 04915838. It was incorporated 20 years, 8 months, 18 days ago, on 30 September 2003. The company address is Genesis Centre Garrett Field Genesis Centre Garrett Field, Warrington, WA3 7BH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
New address: Genesis Centre Garrett Field Birchwood Warrington WA3 7BH
Old address: 78 Chorley New Road C/O Barlow Andrews Chorley New Road Bolton BL1 4BY England
Change date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clarke Robertson
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 01 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madeline Catherine Alice Workman
Termination date: 2023-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-31
Officer name: Madeline Catherine Alice Workman
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2021
Action Date: 18 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-18
New address: 78 Chorley New Road C/O Barlow Andrews Chorley New Road Bolton BL1 4BY
Old address: 53 Buxton Road Stockport Cheshire SK2 6LS
Documents
Confirmation statement with no updates
Date: 11 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 07 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Madeline Catherine Alice Workman
Appointment date: 2020-05-04
Documents
Confirmation statement with updates
Date: 13 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eht Holdings Limited
Notification date: 2019-05-31
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-17
Officer name: Miss Madeline Catherine Alice Workman
Documents
Cessation of a person with significant control
Date: 17 Sep 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Lesley Mott
Documents
Cessation of a person with significant control
Date: 17 Sep 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: John Joseph Mott
Documents
Change account reference date company current extended
Date: 21 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049158380004
Charge creation date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-31
Charge number: 049158380005
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Lesley Mott
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mr Mark Taylor
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: John Joseph Mott
Documents
Termination secretary company with name termination date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-31
Officer name: Lesley Mott
Documents
Mortgage satisfy charge full
Date: 31 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049158380002
Documents
Mortgage satisfy charge full
Date: 31 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049158380003
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Joseph Mott
Change date: 2016-09-30
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lesley Mott
Documents
Annual return company with made up date
Date: 14 Mar 2019
Action Date: 30 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-30
Documents
Annual return company with made up date
Date: 27 Feb 2019
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Lesley Mott
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph Mott
Change date: 2017-12-08
Documents
Change person secretary company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lesley Mott
Change date: 2017-12-08
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 03 Dec 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-01
Capital : 3,001 GBP
Documents
Mortgage create with deed with charge number
Date: 02 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049158380003
Documents
Mortgage create with deed with charge number
Date: 27 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049158380002
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
Change date: 2012-05-10
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 21 Sep 2011
Action Date: 01 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-01
Capital : 1,003.00 GBP
Documents
Resolution
Date: 21 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Resolution
Date: 11 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Oct 2010
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-01
Capital : 1,002.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Mott
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 May 2009
Category: Address
Type: 287
Description: Registered office changed on 09/05/2009 from 50 abbey lea drive bolton lancs BL5 3LD
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 25/06/08\gbp si 500@1=500\gbp ic 100/600\
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 01/06/07 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 23/06/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: 5 lockwood fold heaviley stockport cheshire SK2 6LS
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 08/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
Documents
Resolution
Date: 08 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
40, QUEEN ANNE STREET,LONDON,W1G 9EL
Number: | 01489128 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VICTORIA STREET,CAMBRIDGE,CB1 1JP
Number: | 08629963 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 SOUTHWARK STREET,LONDON,SE1 0TA
Number: | 11324651 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TRESAHAR GARDENS,FALMOUTH,TR11 4PF
Number: | 11019162 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CRAWLEY GREEN ROAD,BEDFORDSHIRE,LU2 0QX
Number: | 03909593 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CHURCH LANE EAST,ALDERSHOT,GU11 3HN
Number: | 05138935 |
Status: | ACTIVE |
Category: | Private Limited Company |